Edinburgh
Mid Lothian
EH11 4DU
Scotland
Director Name | Mr Kevin Whitaker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(116 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Mid Lothian EH11 4DU Scotland |
Secretary Name | Ledge Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 July 2017(115 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Stephen James Rosier |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(86 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 September 1991) |
Role | Managing Director |
Correspondence Address | Greylands 48 Church Road Fleet Hampshire GU13 8LB |
Director Name | Michael John Whittles |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(86 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 October 1998) |
Role | Corporate Consultant |
Correspondence Address | The Rectory High Cross Ware Hertfordshire SG11 1AW |
Director Name | Edward Timothy Razzall |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(86 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 08 June 1999) |
Role | Solicitor |
Correspondence Address | 9b Landsdowne Walk London W11 9LN |
Director Name | Alexander Ledingham |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(86 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 October 1996) |
Role | Advocate |
Correspondence Address | Cnocfergan Beaconhill Road Milltimber Aberdeen Aberdeenshire AB9 1HA Scotland |
Director Name | Mr Anthony John Kelley |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(86 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 December 1995) |
Role | Managing Director |
Correspondence Address | Broadlands 27 Ralliwood Road Ashtead Surrey KT21 1DD |
Director Name | Mr Ronald George Hanna |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(86 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 1992) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Primrose Bank Road Edinburgh Midlothian EH5 3JF Scotland |
Director Name | Peter Lawrence Goldie |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(86 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 October 1990) |
Role | Chief Executive |
Correspondence Address | 17 Dawson Place London W2 4TH |
Director Name | Mr Geoffrey Arthur Ball |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(86 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 16 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Robert John Westwater Dick |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1990(88 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 02 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Grant Avenue Edinburgh EH13 0DS Scotland |
Director Name | Alan Wood Downie |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 16 December 2009) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Donald Gilmour Sutherland |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(93 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 June 1999) |
Role | Chartered Accountant |
Correspondence Address | Woodside House Gladsmuir Tranent East Lothian EH33 2AL Scotland |
Secretary Name | Gerald Campbell More |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(96 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 July 2001) |
Role | Company Director |
Correspondence Address | 37 Morningside Drive Edinburgh EH10 5LZ Scotland |
Secretary Name | Ms Moira Ramsay Sibbald |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 25 July 2001(99 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 24 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Mr John Graham Gunn Reid |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 March 2003(101 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Mr Robert James Millar |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(108 years after company formation) |
Appointment Duration | 6 years (resigned 11 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Mr Alan Duke Brown |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(108 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1988(86 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 April 1998) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | cala.co.uk |
---|---|
Telephone | 0131 5355200 |
Telephone region | Edinburgh |
Registered Address | Adam House 5 Mid New Cultins Edinburgh Midlothian EH11 4DU Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
Address Matches | 5 other UK companies use this postal address |
151.1m at £0.05 | Hsdl Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £147,791,056 |
Current Liabilities | £9,105,277 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 November 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2023 (1 month, 3 weeks from now) |
21 December 2009 | Delivered on: 23 December 2009 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
29 November 2007 | Delivered on: 5 December 2007 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
7 November 2002 | Delivered on: 14 November 2002 Persons entitled: Miller Developments Northern Limited Classification: Standard security Secured details: All sums due in terms of missives as constituted by formal letters dated 29 october 2002. Particulars: The subjects at currievale, currie comprising 80.14 acres & 6.75 acres. Outstanding |
10 July 2018 | Delivered on: 19 July 2018 Persons entitled: Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
3 July 2015 | Delivered on: 14 July 2015 Persons entitled: Miller Developments Northern Limited Classification: A registered charge Particulars: Currievale, currie, midlothian. Please refer to standard security for more details. Outstanding |
18 December 2013 | Delivered on: 24 December 2013 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Outstanding |
18 December 2013 | Delivered on: 23 December 2013 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Outstanding |
18 December 2013 | Delivered on: 23 December 2013 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Outstanding |
18 March 2013 | Delivered on: 22 March 2013 Persons entitled: Bank of Scotland PLC Classification: Scottish deed of confirmation Secured details: All sums due or to become due. Particulars: The company irrevocably and unconditionally confirms that the security documents remain in full force. See form for further details. Outstanding |
18 March 2013 | Delivered on: 22 March 2013 Persons entitled: Bank of Scotland PLC Classification: English deed of confirmation Secured details: All sums due or to become due. Particulars: The company irrevocably and unconditionally confirms that the security documents remain in full force. See form for further details. Outstanding |
18 March 2013 | Delivered on: 22 March 2013 Persons entitled: Bank of Scotland PLC Classification: Scottish deed of confirmation Secured details: All sums due or to become due. Particulars: The company irrevocably and unconditionally confirms that the security documents remain in full force. See form for further details. Outstanding |
29 June 2010 | Delivered on: 14 July 2010 Persons entitled: Bank of Scotland PLC Classification: Share pledge Secured details: All sums due or to become due. Particulars: All rights derived from the shares including rights to dividends and other distributions paid or payable after the date of the share pledge. Outstanding |
29 June 2010 | Delivered on: 7 July 2010 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 December 2009 | Delivered on: 23 December 2009 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 December 1999 | Delivered on: 29 December 1999 Satisfied on: 7 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 December 1980 | Delivered on: 8 January 1981 Satisfied on: 4 December 1990 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 42 colinton road edinburgh. Fully Satisfied |
16 July 1980 | Delivered on: 23 July 1980 Satisfied on: 10 February 2000 Persons entitled: The British Linen Bank LTD Classification: Standard security Secured details: All moneys due, or to become due by cala homes LTD. Particulars: 9.7 acres or thereby at kirk brae, cults, aberdeenshire. Fully Satisfied |
28 April 1980 | Delivered on: 2 May 1980 Satisfied on: 29 July 1980 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 9.7 acres or thereby at kirk brae, cults, aberdeenshire. Fully Satisfied |
29 May 1974 | Delivered on: 5 June 1974 Satisfied on: 29 December 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 27.10 acres or thereby west of quarry rd. Cults. Aberdeen, being parts of the lands of bieldside and cults., Aberdeenshire. Fully Satisfied |
3 March 2021 | Director's details changed for Mr Neil John Stoddart on 3 March 2021 (2 pages) |
---|---|
31 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
9 November 2020 | Confirmation statement made on 9 November 2020 with updates (4 pages) |
12 November 2019 | Confirmation statement made on 9 November 2019 with updates (4 pages) |
4 April 2019 | Full accounts made up to 31 December 2018 (18 pages) |
7 March 2019 | Satisfaction of charge 14 in full (1 page) |
7 March 2019 | Satisfaction of charge 8 in full (1 page) |
7 March 2019 | Satisfaction of charge 10 in full (1 page) |
7 March 2019 | Satisfaction of charge 15 in full (1 page) |
7 March 2019 | Satisfaction of charge SC0006100016 in full (1 page) |
7 March 2019 | Satisfaction of charge 13 in full (1 page) |
7 March 2019 | Satisfaction of charge 9 in full (1 page) |
7 March 2019 | Satisfaction of charge SC0006100017 in full (1 page) |
7 March 2019 | Satisfaction of charge 11 in full (1 page) |
7 March 2019 | Satisfaction of charge SC0006100018 in full (1 page) |
7 March 2019 | Satisfaction of charge 12 in full (1 page) |
13 November 2018 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
31 October 2018 | Termination of appointment of John Graham Gunn Reid as a director on 31 October 2018 (1 page) |
2 August 2018 | Appointment of Mr Kevin Whitaker as a director on 1 August 2018 (2 pages) |
19 July 2018 | Registration of charge SC0006100020, created on 10 July 2018 (22 pages) |
2 July 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
24 May 2018 | Appointment of Mr Neil John Stoddart as a director on 30 April 2018 (2 pages) |
24 May 2018 | Termination of appointment of Alan Duke Brown as a director on 30 April 2018 (1 page) |
15 November 2017 | Confirmation statement made on 9 November 2017 with updates (5 pages) |
15 November 2017 | Confirmation statement made on 9 November 2017 with updates (5 pages) |
12 October 2017 | Full accounts made up to 30 June 2017 (18 pages) |
12 October 2017 | Full accounts made up to 30 June 2017 (18 pages) |
26 July 2017 | Termination of appointment of Moira Ramsay Sibbald as a secretary on 24 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Moira Ramsay Sibbald as a secretary on 24 July 2017 (1 page) |
26 July 2017 | Appointment of Ledge Services Limited as a secretary on 24 July 2017 (2 pages) |
26 July 2017 | Appointment of Ledge Services Limited as a secretary on 24 July 2017 (2 pages) |
28 June 2017 | Part of the property or undertaking has been released from charge SC0006100019 (5 pages) |
28 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge SC0006100019 (5 pages) |
28 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge SC0006100019 (5 pages) |
28 June 2017 | Part of the property or undertaking has been released from charge SC0006100019 (5 pages) |
25 May 2017 | Part of the property or undertaking has been released from charge SC0006100019 (5 pages) |
25 May 2017 | Part of the property or undertaking has been released from charge SC0006100019 (5 pages) |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
16 October 2016 | Full accounts made up to 30 June 2016 (16 pages) |
16 October 2016 | Full accounts made up to 30 June 2016 (16 pages) |
26 February 2016 | Termination of appointment of Robert James Millar as a director on 11 January 2016 (1 page) |
26 February 2016 | Termination of appointment of Robert James Millar as a director on 11 January 2016 (1 page) |
1 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
28 October 2015 | Full accounts made up to 30 June 2015 (17 pages) |
28 October 2015 | Full accounts made up to 30 June 2015 (17 pages) |
14 July 2015 | Registration of charge SC0006100019, created on 3 July 2015 (11 pages) |
14 July 2015 | Registration of charge SC0006100019, created on 3 July 2015 (11 pages) |
14 July 2015 | Registration of charge SC0006100019, created on 3 July 2015 (11 pages) |
18 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
30 October 2014 | Full accounts made up to 30 June 2014 (17 pages) |
30 October 2014 | Full accounts made up to 30 June 2014 (17 pages) |
24 December 2013 | Registration of charge 0006100018 (30 pages) |
24 December 2013 | Registration of charge 0006100018 (30 pages) |
23 December 2013 | Registration of charge 0006100016 (10 pages) |
23 December 2013 | Registration of charge 0006100017 (32 pages) |
23 December 2013 | Registration of charge 0006100017 (32 pages) |
23 December 2013 | Registration of charge 0006100016 (10 pages) |
18 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
12 September 2013 | Full accounts made up to 30 June 2013 (17 pages) |
12 September 2013 | Full accounts made up to 30 June 2013 (17 pages) |
22 March 2013 | Alterations to floating charge 8 (15 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
22 March 2013 | Alterations to floating charge 8 (15 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
22 March 2013 | Alterations to floating charge 9 (15 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
22 March 2013 | Alterations to floating charge 9 (15 pages) |
13 March 2013 | Statement of company's objects (2 pages) |
13 March 2013 | Statement of company's objects (2 pages) |
13 March 2013 | Resolutions
|
13 March 2013 | Resolutions
|
9 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Full accounts made up to 30 June 2012 (17 pages) |
10 September 2012 | Full accounts made up to 30 June 2012 (17 pages) |
14 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Full accounts made up to 30 June 2011 (17 pages) |
9 November 2011 | Full accounts made up to 30 June 2011 (17 pages) |
22 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Full accounts made up to 30 June 2010 (17 pages) |
14 October 2010 | Full accounts made up to 30 June 2010 (17 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 11 (15 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 11 (15 pages) |
26 February 2010 | Full accounts made up to 30 June 2009 (18 pages) |
26 February 2010 | Full accounts made up to 30 June 2009 (18 pages) |
9 January 2010 | Resolutions
|
9 January 2010 | Resolutions
|
9 January 2010 | Appointment of Mr Alan Duke Brown as a director (3 pages) |
9 January 2010 | Termination of appointment of Geoffrey Ball as a director (2 pages) |
9 January 2010 | Appointment of Robert James Millar as a director (3 pages) |
9 January 2010 | Termination of appointment of Alan Downie as a director (2 pages) |
9 January 2010 | Resolutions
|
9 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
9 January 2010 | Appointment of Mr Alan Duke Brown as a director (3 pages) |
9 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
9 January 2010 | Termination of appointment of Geoffrey Ball as a director (2 pages) |
9 January 2010 | Termination of appointment of Alan Downie as a director (2 pages) |
9 January 2010 | Resolutions
|
9 January 2010 | Appointment of Robert James Millar as a director (3 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
13 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Director's details changed for Alan Wood Downie on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Alan Wood Downie on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Moira Ramsay Sibbald on 1 October 2009 (1 page) |
2 November 2009 | Secretary's details changed for Moira Ramsay Sibbald on 1 October 2009 (1 page) |
2 November 2009 | Secretary's details changed for Moira Ramsay Sibbald on 1 October 2009 (1 page) |
26 October 2009 | Director's details changed for Geoffrey Arthur Ball on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for John Graham Gunn Reid on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Geoffrey Arthur Ball on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Geoffrey Arthur Ball on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for John Graham Gunn Reid on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for John Graham Gunn Reid on 1 October 2009 (2 pages) |
29 September 2009 | Full accounts made up to 30 June 2008 (20 pages) |
29 September 2009 | Full accounts made up to 30 June 2008 (20 pages) |
5 December 2008 | Appointment terminated director robert dick (1 page) |
5 December 2008 | Appointment terminated director robert dick (1 page) |
11 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
11 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
18 July 2008 | Director's change of particulars / robert dick / 01/07/2008 (1 page) |
18 July 2008 | Director's change of particulars / robert dick / 01/07/2008 (1 page) |
21 December 2007 | Full accounts made up to 30 June 2007 (17 pages) |
21 December 2007 | Full accounts made up to 30 June 2007 (17 pages) |
14 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
14 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
14 December 2007 | Declaration of assistance for shares acquisition (13 pages) |
14 December 2007 | Declaration of assistance for shares acquisition (13 pages) |
7 December 2007 | Dec mort/charge * (2 pages) |
7 December 2007 | Dec mort/charge * (2 pages) |
5 December 2007 | Partic of mort/charge * (9 pages) |
5 December 2007 | Partic of mort/charge * (9 pages) |
13 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
13 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
19 December 2006 | Full accounts made up to 30 June 2006 (17 pages) |
19 December 2006 | Full accounts made up to 30 June 2006 (17 pages) |
13 November 2006 | Return made up to 09/11/06; full list of members (3 pages) |
13 November 2006 | Return made up to 09/11/06; full list of members (3 pages) |
19 December 2005 | Full accounts made up to 30 June 2005 (16 pages) |
19 December 2005 | Full accounts made up to 30 June 2005 (16 pages) |
24 November 2005 | Return made up to 09/11/05; full list of members (3 pages) |
24 November 2005 | Return made up to 09/11/05; full list of members (3 pages) |
19 May 2005 | Director's particulars changed (1 page) |
19 May 2005 | Director's particulars changed (1 page) |
20 December 2004 | Full accounts made up to 30 June 2004 (16 pages) |
20 December 2004 | Full accounts made up to 30 June 2004 (16 pages) |
15 November 2004 | Return made up to 09/11/04; full list of members (3 pages) |
15 November 2004 | Return made up to 09/11/04; full list of members (3 pages) |
11 October 2004 | Resolutions
|
11 October 2004 | Resolutions
|
23 December 2003 | Full accounts made up to 30 June 2003 (17 pages) |
23 December 2003 | Full accounts made up to 30 June 2003 (17 pages) |
15 December 2003 | Return made up to 09/11/03; full list of members (3 pages) |
15 December 2003 | Return made up to 09/11/03; full list of members (3 pages) |
21 November 2003 | Director's particulars changed (1 page) |
21 November 2003 | Director's particulars changed (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
12 March 2003 | Auditor's resignation (1 page) |
12 March 2003 | Auditor's resignation (1 page) |
23 December 2002 | Full accounts made up to 30 June 2002 (16 pages) |
23 December 2002 | Full accounts made up to 30 June 2002 (16 pages) |
7 December 2002 | Director's particulars changed (1 page) |
7 December 2002 | Director's particulars changed (1 page) |
3 December 2002 | Return made up to 09/11/02; full list of members (2 pages) |
3 December 2002 | Return made up to 09/11/02; full list of members (2 pages) |
14 November 2002 | Partic of mort/charge * (5 pages) |
14 November 2002 | Partic of mort/charge * (5 pages) |
14 November 2001 | Return made up to 09/11/01; full list of members
|
14 November 2001 | Return made up to 09/11/01; full list of members
|
3 October 2001 | Full accounts made up to 30 June 2001 (17 pages) |
3 October 2001 | Full accounts made up to 30 June 2001 (17 pages) |
29 September 2001 | Secretary resigned (1 page) |
29 September 2001 | New secretary appointed (2 pages) |
29 September 2001 | Secretary resigned (1 page) |
29 September 2001 | New secretary appointed (2 pages) |
12 January 2001 | Full accounts made up to 30 June 2000 (19 pages) |
12 January 2001 | Full accounts made up to 30 June 2000 (19 pages) |
16 November 2000 | Return made up to 09/11/00; full list of members (7 pages) |
16 November 2000 | Return made up to 09/11/00; full list of members (7 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: adam house 5 mid new cultins edinburgh midlothian EH11 4DH (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: adam house 5 mid new cultins edinburgh midlothian EH11 4DH (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: 34 south gyle crescent edinburgh EH12 9EB (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: 34 south gyle crescent edinburgh EH12 9EB (1 page) |
10 February 2000 | Dec mort/charge * (4 pages) |
10 February 2000 | Dec mort/charge * (4 pages) |
17 January 2000 | Declaration of assistance for shares acquisition (4 pages) |
17 January 2000 | Declaration of assistance for shares acquisition (4 pages) |
13 January 2000 | Full group accounts made up to 30 June 1999 (27 pages) |
13 January 2000 | Full group accounts made up to 30 June 1999 (27 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (3 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (4 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (4 pages) |
10 January 2000 | Resolutions
|
10 January 2000 | Declaration of assistance for shares acquisition (5 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (3 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (4 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (4 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (4 pages) |
10 January 2000 | Resolutions
|
10 January 2000 | Declaration of assistance for shares acquisition (4 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (5 pages) |
29 December 1999 | Dec mort/charge * (5 pages) |
29 December 1999 | Partic of mort/charge * (12 pages) |
29 December 1999 | Dec mort/charge * (5 pages) |
29 December 1999 | Partic of mort/charge * (12 pages) |
8 December 1999 | Return made up to 09/11/99; bulk list available separately
|
8 December 1999 | Return made up to 09/11/99; bulk list available separately
|
17 November 1999 | Secretary's particulars changed (1 page) |
17 November 1999 | Secretary's particulars changed (1 page) |
12 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
12 November 1999 | £ ic 2499709/2449709 01/11/99 £ sr 50000@1=50000 (1 page) |
12 November 1999 | £ ic 2499709/2449709 01/11/99 £ sr 50000@1=50000 (1 page) |
9 September 1999 | Application for reregistration from PLC to private (1 page) |
9 September 1999 | Application for reregistration from PLC to private (1 page) |
9 September 1999 | Re-registration of Memorandum and Articles (58 pages) |
9 September 1999 | Resolutions
|
9 September 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 September 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 September 1999 | Re-registration of Memorandum and Articles (58 pages) |
9 September 1999 | Resolutions
|
21 June 1999 | Ad 28/05/99--------- £ si [email protected]=9750 £ ic 2460009/2469759 (2 pages) |
21 June 1999 | Ad 28/05/99--------- £ si [email protected]=2350 £ ic 2474359/2476709 (2 pages) |
21 June 1999 | Ad 28/05/99--------- £ si [email protected]=2350 £ ic 2474359/2476709 (2 pages) |
21 June 1999 | Ad 09/06/99--------- £ si [email protected]=2000 £ ic 2497709/2499709 (2 pages) |
21 June 1999 | Ad 28/05/99--------- £ si [email protected]=1250 £ ic 2472109/2473359 (2 pages) |
21 June 1999 | Ad 28/05/99--------- £ si [email protected]=1000 £ ic 2473359/2474359 (2 pages) |
21 June 1999 | Ad 28/05/99--------- £ si [email protected]=1250 £ ic 2472109/2473359 (2 pages) |
21 June 1999 | Ad 28/05/99--------- £ si [email protected]=21000 £ ic 2476709/2497709 (2 pages) |
21 June 1999 | Ad 28/05/99--------- £ si [email protected]=2350 £ ic 2469759/2472109 (2 pages) |
21 June 1999 | Ad 28/05/99--------- £ si [email protected]=1000 £ ic 2473359/2474359 (2 pages) |
21 June 1999 | Ad 09/06/99--------- £ si [email protected]=2000 £ ic 2497709/2499709 (2 pages) |
21 June 1999 | Ad 28/05/99--------- £ si [email protected]=21000 £ ic 2476709/2497709 (2 pages) |
21 June 1999 | Ad 28/05/99--------- £ si [email protected]=9750 £ ic 2460009/2469759 (2 pages) |
21 June 1999 | Ad 28/05/99--------- £ si [email protected]=2350 £ ic 2469759/2472109 (2 pages) |
16 June 1999 | Ad 28/05/99--------- £ si [email protected]=2350 £ ic 2457659/2460009 (2 pages) |
16 June 1999 | Ad 28/05/99--------- £ si [email protected]=21000 £ ic 2422309/2443309 (2 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Ad 28/05/99--------- £ si [email protected]=9750 £ ic 2443309/2453059 (2 pages) |
16 June 1999 | Ad 28/05/99--------- £ si [email protected]=21000 £ ic 2422309/2443309 (2 pages) |
16 June 1999 | Ad 28/05/99--------- £ si [email protected]=1000 £ ic 2456659/2457659 (2 pages) |
16 June 1999 | Ad 09/06/99--------- £ si [email protected]=2000 £ ic 2420309/2422309 (2 pages) |
16 June 1999 | Ad 28/05/99--------- £ si [email protected]=2350 £ ic 2453059/2455409 (2 pages) |
16 June 1999 | Ad 28/05/99--------- £ si [email protected]=1000 £ ic 2456659/2457659 (2 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Ad 28/05/99--------- £ si [email protected]=9750 £ ic 2443309/2453059 (2 pages) |
16 June 1999 | Ad 28/05/99--------- £ si [email protected]=2350 £ ic 2457659/2460009 (2 pages) |
16 June 1999 | Ad 09/06/99--------- £ si [email protected]=2000 £ ic 2420309/2422309 (2 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Ad 28/05/99--------- £ si [email protected]=2350 £ ic 2453059/2455409 (2 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Ad 28/05/99--------- £ si [email protected]=1250 £ ic 2455409/2456659 (2 pages) |
16 June 1999 | Ad 28/05/99--------- £ si [email protected]=1250 £ ic 2455409/2456659 (2 pages) |
23 May 1999 | Ad 12/05/99--------- £ si [email protected]=2125 £ ic 2418184/2420309 (2 pages) |
23 May 1999 | Ad 12/05/99--------- £ si [email protected]=2125 £ ic 2418184/2420309 (2 pages) |
8 April 1999 | Ad 04/03/99--------- £ si [email protected]=265 £ ic 2417919/2418184 (2 pages) |
8 April 1999 | Ad 04/03/99--------- £ si [email protected]=265 £ ic 2417919/2418184 (2 pages) |
1 February 1999 | Full group accounts made up to 30 June 1998 (47 pages) |
1 February 1999 | Full group accounts made up to 30 June 1998 (47 pages) |
24 November 1998 | Return made up to 09/11/98; bulk list available separately (11 pages) |
24 November 1998 | Return made up to 09/11/98; bulk list available separately (11 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
1 September 1998 | Auditor's resignation (1 page) |
1 September 1998 | Auditor's resignation (1 page) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | New secretary appointed (2 pages) |
19 May 1998 | New secretary appointed (2 pages) |
19 May 1998 | Secretary resigned (1 page) |
7 May 1998 | Registered office changed on 07/05/98 from: 1 golden square aberdeen AB1 1RD (1 page) |
7 May 1998 | Registered office changed on 07/05/98 from: 1 golden square aberdeen AB1 1RD (1 page) |
27 February 1998 | Ad 13/02/98--------- £ si [email protected]=119747 £ ic 2207337/2327084 (2 pages) |
27 February 1998 | Ad 13/02/98--------- £ si [email protected]=90334 £ ic 2327084/2417418 (2 pages) |
27 February 1998 | Statement of affairs (172 pages) |
27 February 1998 | Ad 13/02/98--------- £ si [email protected]=119747 £ ic 2207337/2327084 (2 pages) |
27 February 1998 | Statement of affairs (172 pages) |
27 February 1998 | Ad 13/02/98--------- £ si [email protected]=90334 £ ic 2327084/2417418 (2 pages) |
3 February 1998 | Full group accounts made up to 30 June 1997 (36 pages) |
3 February 1998 | Full group accounts made up to 30 June 1997 (36 pages) |
19 January 1998 | Ad 15/01/98--------- £ si [email protected]=2500 £ ic 2204837/2207337 (2 pages) |
19 January 1998 | Ad 15/01/98--------- £ si [email protected]=2500 £ ic 2204837/2207337 (2 pages) |
13 January 1998 | Ad 08/01/98--------- £ si [email protected]=16 £ ic 2204821/2204837 (2 pages) |
13 January 1998 | Ad 08/01/98--------- £ si [email protected]=16 £ ic 2204821/2204837 (2 pages) |
3 December 1997 | Return made up to 09/11/97; bulk list available separately (15 pages) |
3 December 1997 | Return made up to 09/11/97; bulk list available separately (15 pages) |
3 December 1997 | Ad 29/11/97--------- £ si [email protected]=500 £ ic 2204321/2204821 (2 pages) |
3 December 1997 | Ad 29/11/97--------- £ si [email protected]=500 £ ic 2204321/2204821 (2 pages) |
26 November 1997 | Resolutions
|
26 November 1997 | Resolutions
|
26 November 1997 | Resolutions
|
26 November 1997 | Resolutions
|
31 October 1997 | Ad 29/10/97--------- £ si [email protected]=500 £ ic 2204320/2204820 (2 pages) |
31 October 1997 | Ad 29/10/97--------- £ si [email protected]=500 £ ic 2204320/2204820 (2 pages) |
9 April 1997 | Resolutions
|
9 April 1997 | Resolutions
|
3 February 1997 | Location of register of members (1 page) |
3 February 1997 | Location of register of members (1 page) |
5 December 1996 | Full accounts made up to 30 June 1996 (40 pages) |
5 December 1996 | Full accounts made up to 30 June 1996 (40 pages) |
29 November 1996 | Return made up to 09/11/96; bulk list available separately (162 pages) |
29 November 1996 | Return made up to 09/11/96; bulk list available separately (162 pages) |
13 November 1996 | Resolutions
|
13 November 1996 | Resolutions
|
4 November 1996 | Director resigned (1 page) |
4 November 1996 | Director resigned (1 page) |
27 September 1996 | Ad 26/09/96--------- £ si [email protected]=250 £ ic 2204070/2204320 (2 pages) |
27 September 1996 | Ad 26/09/96--------- £ si [email protected]=250 £ ic 2204070/2204320 (2 pages) |
24 May 1996 | Ad 23/05/96--------- £ si [email protected]=500 £ ic 2203570/2204070 (4 pages) |
24 May 1996 | Ad 23/05/96--------- £ si [email protected]=500 £ ic 2203570/2204070 (4 pages) |
19 January 1996 | Full group accounts made up to 30 June 1995 (36 pages) |
19 January 1996 | Full group accounts made up to 30 June 1995 (36 pages) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | Director resigned (2 pages) |
14 November 1995 | Return made up to 09/11/95; change of members (190 pages) |
14 November 1995 | Return made up to 09/11/95; change of members (190 pages) |
30 October 1995 | Resolutions
|
30 October 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (647 pages) |
27 October 1994 | Full group accounts made up to 30 June 1994 (38 pages) |
27 October 1994 | Full group accounts made up to 30 June 1994 (38 pages) |
13 April 1994 | Nc inc already adjusted 05/04/94 (1 page) |
13 April 1994 | Nc inc already adjusted 05/04/94 (1 page) |
18 March 1994 | Listing particulars 170394 (29 pages) |
8 January 1994 | Full group accounts made up to 30 June 1993 (34 pages) |
8 January 1994 | Full group accounts made up to 30 June 1993 (34 pages) |
25 November 1992 | Full group accounts made up to 30 June 1992 (35 pages) |
25 November 1992 | Full group accounts made up to 30 June 1992 (35 pages) |
10 December 1991 | Full group accounts made up to 30 June 1991 (36 pages) |
10 December 1991 | Full group accounts made up to 30 June 1991 (36 pages) |
27 December 1990 | Full group accounts made up to 30 June 1990 (40 pages) |
27 December 1990 | Full group accounts made up to 30 June 1990 (40 pages) |
9 November 1990 | Memorandum and Articles of Association (48 pages) |
9 November 1990 | Memorandum and Articles of Association (48 pages) |
21 January 1990 | Full group accounts made up to 30 June 1989 (41 pages) |
21 January 1990 | Full group accounts made up to 30 June 1989 (41 pages) |
27 February 1989 | Full group accounts made up to 30 June 1988 (46 pages) |
27 February 1989 | Full group accounts made up to 30 June 1988 (46 pages) |
1 November 1988 | PUC3 172412 x 5P ord 051088 (2 pages) |
5 September 1988 | Letter about nominal capital (1 page) |
17 August 1988 | PUC2 allots 210788 33540X5P ord (2 pages) |
29 June 1988 | PUC2 allots 200688 67080X5P ord (2 pages) |
15 June 1988 | PUC2 allots 080688 33540X5P ord (2 pages) |
10 May 1988 | Listing particulars 060588 (42 pages) |
14 April 1988 | PUC2 111790X5P ordinary 280388 (3 pages) |
9 March 1988 | Full group accounts made up to 30 June 1987 (42 pages) |
9 March 1988 | Full group accounts made up to 30 June 1987 (42 pages) |
25 February 1988 | PUC3 allots 060782-240882 (4 pages) |
23 June 1987 | Full group accounts made up to 30 June 1986 (41 pages) |
23 June 1987 | Full group accounts made up to 30 June 1986 (41 pages) |
17 November 1986 | Company name changed city of aberdeen land associatio n PUBLIC LIMITED COMPANY (the)\certificate issued on 17/11/86 (2 pages) |
17 November 1986 | Company name changed city of aberdeen land associatio n PUBLIC LIMITED COMPANY (the)\certificate issued on 17/11/86 (2 pages) |
31 March 1986 | Accounts made up to 30 June 1985 (38 pages) |
31 March 1986 | Accounts made up to 30 June 1985 (38 pages) |
25 July 1984 | Accounts made up to 30 June 1983 (24 pages) |
25 July 1984 | Accounts made up to 30 June 1983 (24 pages) |
12 March 1984 | Accounts made up to 30 June 1984 (30 pages) |
12 March 1984 | Accounts made up to 30 June 1984 (30 pages) |
9 March 1983 | Accounts made up to 30 June 1986 (48 pages) |
9 March 1983 | Accounts made up to 30 June 1986 (48 pages) |
18 March 1982 | Accounts made up to 30 June 1981 (24 pages) |
18 March 1982 | Accounts made up to 30 June 1981 (24 pages) |
11 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 July 1981 | Accounts made up to 30 June 1980 (21 pages) |
22 July 1981 | Accounts made up to 30 June 1980 (21 pages) |
4 November 1980 | Accounts made up to 30 June 1979 (17 pages) |
4 November 1980 | Accounts made up to 30 June 1979 (17 pages) |
2 February 1979 | Accounts made up to 30 June 1978 (4 pages) |
2 February 1979 | Accounts made up to 30 June 1978 (4 pages) |
5 January 1978 | Accounts made up to 30 June 1977 (19 pages) |
5 January 1978 | Accounts made up to 30 June 1977 (19 pages) |
20 January 1977 | Accounts made up to 30 June 1976 (15 pages) |
20 January 1977 | Accounts made up to 30 June 1976 (15 pages) |
20 January 1976 | Accounts made up to 30 June 1975 (14 pages) |
20 January 1976 | Accounts made up to 30 June 1975 (14 pages) |
13 December 1901 | Certificate of incorporation (2 pages) |
13 December 1901 | Certificate of incorporation (2 pages) |